Search icon

JAX LITIGATION GROUP, P.A.

Company Details

Entity Name: JAX LITIGATION GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: P07000088657
FEI/EIN Number 260662919
Address: 112 Bartram Oaks Walk, Suite 104, Saint Johns, FL, 32259, US
Mail Address: Po Box 600519, Saint Johns, FL, 32260, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE WILNER FIRM, P.A. 401(K) PROFIT SHARING PLAN 2023 260662919 2024-07-03 JAX LITIGATION GROUP, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 541110
Sponsor’s telephone number 9044469817
Plan sponsor’s address 444 EAST DUVAL STREET, 2ND FLOOR, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing CHRISTOPHER CATLETT
Valid signature Filed with authorized/valid electronic signature
JAX LITIGATION GROUP, P.A. CASH BALANCE PENSION PLAN 2023 260662919 2024-05-28 JAX LITIGATION GROUP, P.A. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 9044469817
Plan sponsor’s address 444 EAST DUVAL STREET, 2ND FLOOR, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing CHRISTOPHER CATLETT
Valid signature Filed with authorized/valid electronic signature
THE WILNER FIRM, P.A. 401(K) PROFIT SHARING PLAN 2022 260662919 2023-06-21 JAX LITIGATION GROUP, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 541110
Sponsor’s telephone number 9044469817
Plan sponsor’s address 444 EAST DUVAL STREET, 2ND FLOOR, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing CHRISTOPHER CATLETT
Valid signature Filed with authorized/valid electronic signature
THE WILNER FIRM, P.A. CASH BALANCE PENSION PLAN 2022 260662919 2023-05-18 JAX LITIGATION GROUP, P.A. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 9044469817
Plan sponsor’s address 444 EAST DUVAL STREET, 2ND FLOOR, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing CHRISTOPHER CATLETT
Valid signature Filed with authorized/valid electronic signature
THE WILNER FIRM, P.A. CASH BALANCE PENSION PLAN 2021 260662919 2022-05-13 JAX LITIGATION GROUP, P.A. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 9044469817
Plan sponsor’s address 444 EAST DUVAL STREET, 2ND FLOOR, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing CHRISTOPHER CATLETT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Catlett Christopher P Agent 112 Bartram Oaks Walk, Saint Johns, FL, 32259

Comp

Name Role Address
Catlett Christopher P Comp Po Box 600519, Saint Johns, FL, 32260

Secretary

Name Role Address
Thompson Tracy L Secretary Po Box 600519, Saint Johns, FL, 32260

President

Name Role Address
ACOSTA HOWARD President Po Box 600519, Saint Johns, FL, 32260

Director

Name Role Address
ACOSTA HOWARD Director Po Box 600519, Saint Johns, FL, 32260

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 112 Bartram Oaks Walk, Suite 104, 600519, Saint Johns, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 112 Bartram Oaks Walk, Suite 104, 600519, Saint Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2024-04-30 112 Bartram Oaks Walk, Suite 104, 600519, Saint Johns, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2022-03-28 Catlett, Christopher P No data
AMENDMENT AND NAME CHANGE 2022-03-08 JAX LITIGATION GROUP, P.A. No data
AMENDMENT AND NAME CHANGE 2011-09-15 THE WILNER FIRM P.A. No data
NAME CHANGE AMENDMENT 2009-05-26 WILNER HARTLEY & METCALF, P.A. No data
NAME CHANGE AMENDMENT 2007-09-26 WILNER BLOCK, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-28
Amendment and Name Change 2022-03-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State